HARRIMAN HOUSE LTD.
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU31 4AD

Company number 02282981
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address 18 COLLEGE STREET, PETERSFIELD, HAMPSHIRE, GU31 4AD
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of HARRIMAN HOUSE LTD. are www.harrimanhouse.co.uk, and www.harriman-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Liphook Rail Station is 7.4 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles; to Havant Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harriman House Ltd is a Private Limited Company. The company registration number is 02282981. Harriman House Ltd has been working since 02 August 1988. The present status of the company is Active. The registered address of Harriman House Ltd is 18 College Street Petersfield Hampshire Gu31 4ad. . JENKS, Philip Richard is a Secretary of the company. HUNT, Myles Alexander is a Director of the company. JENKS, Philip Richard is a Director of the company. Director CANN, Folla Meriel has been resigned. Director JENKS, Dixie Alexandra Ulrike Wilson has been resigned. Director JENKS, Dixie Alexandra Ulrike Wilson has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors


Director
HUNT, Myles Alexander
Appointed Date: 18 February 2004
51 years old

Director

Resigned Directors

Director
CANN, Folla Meriel
Resigned: 06 July 1992
Appointed Date: 09 February 1992
90 years old

Director
JENKS, Dixie Alexandra Ulrike Wilson
Resigned: 17 March 2004
Appointed Date: 06 July 1992
62 years old

Director
JENKS, Dixie Alexandra Ulrike Wilson
Resigned: 09 February 1992
62 years old

Persons With Significant Control

Mr Myles Alexander Hunt
Notified on: 10 November 2016
51 years old
Nature of control: Has significant influence or control

HARRIMAN HOUSE LTD. Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Registered office address changed from 18 College Street Petersfield Hampshire GU31 4AD to 18 College Street Petersfield Hampshire GU31 4AD on 20 November 2014
...
... and 76 more events
06 Oct 1988
Accounting reference date notified as 30/11

06 Sep 1988
Director resigned;new director appointed

06 Sep 1988
Secretary resigned;new secretary appointed

06 Sep 1988
Registered office changed on 06/09/88 from: 2 baches street london N1 6UB

02 Aug 1988
Incorporation

HARRIMAN HOUSE LTD. Charges

19 November 1999
Charge over credit balances
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £21,000 together with interest accrued now or to…
7 November 1997
Letter of charge
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…